Company NameAbbey Liftcare Limited
Company StatusActive
Company Number02928817
CategoryPrivate Limited Company
Incorporation Date13 May 1994(29 years, 11 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Maxime Yao
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(24 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressRegus House Victory Way
Crossways Business Park
Dartford
Kent
DA2 6QD
Director NameMr Paul Tucknott
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2023(28 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRegus House Victory Way
Crossways Business Park
Dartford
Kent
DA2 6QD
Director NameMr Robert William Sadler
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2023(28 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRegus House Victory Way
Crossways Business Park
Dartford
Kent
DA2 6QD
Secretary NameEdwin Coe Secretaries Limited (Corporation)
StatusCurrent
Appointed28 March 2018(23 years, 10 months after company formation)
Appointment Duration6 years, 1 month
Correspondence Address2 Stone Buildings
Lincoln’S Inn
London
WC2A 3TH
Director NameFrederick John Averill
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(1 week, 5 days after company formation)
Appointment Duration6 years, 1 month (resigned 27 June 2000)
RoleCompany Director
Correspondence Address9 Great Meadow
Broxbourne
Hertfordshire
EN10 6RP
Director NameErnest Edward Lacey
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(1 week, 5 days after company formation)
Appointment Duration6 years, 1 month (resigned 27 June 2000)
RoleCompany Director
Correspondence Address3 Woodstock Place
Great Baddow
Chelmsford
Essex
CM2 8DE
Secretary NameMrs Anne Averill
NationalityBritish
StatusResigned
Appointed25 May 1994(1 week, 5 days after company formation)
Appointment Duration6 years, 1 month (resigned 27 June 2000)
RoleCompany Director
Correspondence Address9 Great Meadow
Broxbourne
Hertfordshire
EN10 6RP
Director NameIan David Hickson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(6 years, 1 month after company formation)
Appointment Duration17 years (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebe House 28 High Street
Great Linford
Milton Keynes
Buckinghamshire
MK14 5AX
Secretary NameMr John Simon Keeble
NationalityBritish
StatusResigned
Appointed27 June 2000(6 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 01 January 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address36 Berwick Way
Kettering
Northamptonshire
NN15 5XF
Secretary NamePeter Andrew Gregory
NationalityBritish
StatusResigned
Appointed01 January 2001(6 years, 7 months after company formation)
Appointment Duration15 years, 4 months (resigned 25 May 2016)
RoleChartered Accountant
Correspondence Address150b Clophill Road
Maulden
Bedfordshire
MK45 2AE
Director NameMichael Charles Sinclair
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(22 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2017)
RoleManaging Director Of Ela
Country of ResidenceEngland
Correspondence AddressExpress House Rolt Street
London
SE8 5NN
Director NameAlberto Hernandez Garcia
Date of BirthJanuary 1973 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed25 May 2016(22 years after company formation)
Appointment Duration1 year, 10 months (resigned 14 April 2018)
RoleFinance Director
Country of ResidenceSpain
Correspondence AddressChiswick Park, Building 5, Ground Floor, 566 Chisw
London
W4 5YF
Director NameMr Robert William Sadler
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(22 years after company formation)
Appointment Duration5 years (resigned 25 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChiswick Park, Building 5, Ground Floor, 566 Chisw
London
W4 5YF
Director NameMrs Sarah Jane Dixon
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(22 years after company formation)
Appointment Duration2 years, 11 months (resigned 03 May 2019)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressChiswick Park, Building 5, Ground Floor, 566 Chisw
London
W4 5YF
Secretary NameCaroline Emma Clarke Kirk
StatusResigned
Appointed25 May 2016(22 years after company formation)
Appointment Duration4 months (resigned 23 September 2016)
RoleCompany Director
Correspondence AddressChiswick Park, Building 5, Ground Floor, 566 Chisw
London
W4 5YF
Secretary NameLaura Jayne Wilcock
StatusResigned
Appointed25 May 2016(22 years after company formation)
Appointment Duration1 year, 3 months (resigned 20 September 2017)
RoleCompany Director
Correspondence AddressOak House Littleton Road
Ashford
Middlesex
TW15 1TZ
Secretary NameAdrian Carroll
StatusResigned
Appointed20 September 2017(23 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 March 2018)
RoleCompany Director
Correspondence Address123 Abbey Lane
Leicester
LE4 5QX
Director NameMr Mark Richard Harding
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2018(23 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegus House Victory Way
Crossways Business Park
Dartford
DA2 6QD
Director NameRene Bisson
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 2018(24 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 February 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBuilding 5 Ground Floor, Chiswick Park
566 Chiswick High Road
London
W4 5YF
Director NameMr Michael Fallis-Taylor
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2020(25 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor Vantage Great West Road
Brentford
TW8 9AG
Director NameMr Andrew Steven Bierer
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2020(25 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 April 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRegus House Victory Way
Crossways Business Park
Dartford
Kent
DA2 6QD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteabbeyliftcare.co.uk
Email address[email protected]
Telephone01992 655960
Telephone regionLea Valley

Location

Registered AddressRegus House Victory Way
Crossways Business Park
Dartford
Kent
DA2 6QD
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Glebe Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£728,984
Cash£407,173
Current Liabilities£748,438

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Charges

25 January 2007Delivered on: 26 January 2007
Satisfied on: 22 January 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 April 1997Delivered on: 7 May 1997
Satisfied on: 22 January 2014
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 September 2020Full accounts made up to 31 August 2019 (30 pages)
8 June 2020Confirmation statement made on 13 May 2020 with updates (4 pages)
24 March 2020Appointment of Mr Michael Fallis-Taylor as a director on 10 February 2020 (2 pages)
23 March 2020Registered office address changed from 121 Brooker Road Waltham Abbey Essex EN9 1JH England to Regus House Victory Way Crossways Business Park Dartford DA2 6QD on 23 March 2020 (1 page)
23 March 2020Appointment of Mr Andrew Steven Bierer as a director on 10 February 2020 (2 pages)
23 March 2020Termination of appointment of Rene Bisson as a director on 10 February 2020 (1 page)
14 February 2020Notification of The Express Lift Company Limited as a person with significant control on 13 May 2017 (2 pages)
14 February 2020Withdrawal of a person with significant control statement on 14 February 2020 (2 pages)
19 June 2019Director's details changed for Mr Robert William Sadler on 7 May 2019 (2 pages)
16 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
13 May 2019Full accounts made up to 31 August 2018 (27 pages)
7 May 2019Termination of appointment of Sarah Jane Dixon as a director on 3 May 2019 (1 page)
14 January 2019Director's details changed for Rene Bisson on 14 January 2019 (2 pages)
14 January 2019Appointment of Rene Bisson as a director on 28 November 2018 (2 pages)
15 October 2018Termination of appointment of Alberto Hernandez Garcia as a director on 14 April 2018 (1 page)
15 October 2018Appointment of Maxime Yao as a director on 1 September 2018 (2 pages)
21 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
10 May 2018Full accounts made up to 31 August 2017 (27 pages)
29 March 2018Termination of appointment of Adrian Carroll as a secretary on 9 March 2018 (1 page)
29 March 2018Termination of appointment of Adrian Carroll as a secretary on 9 March 2018 (1 page)
29 March 2018Appointment of Edwin Coe Secretaries Limited as a secretary on 28 March 2018 (2 pages)
4 January 2018Appointment of Mr Mark Richard Harding as a director on 4 January 2018 (2 pages)
20 September 2017Appointment of Adrian Carroll as a secretary on 20 September 2017 (2 pages)
20 September 2017Appointment of Adrian Carroll as a secretary on 20 September 2017 (2 pages)
20 September 2017Termination of appointment of Laura Jayne Wilcock as a secretary on 20 September 2017 (1 page)
20 September 2017Termination of appointment of Laura Jayne Wilcock as a secretary on 20 September 2017 (1 page)
21 August 2017Termination of appointment of Ian David Hickson as a director on 30 June 2017 (1 page)
21 August 2017Termination of appointment of Ian David Hickson as a director on 30 June 2017 (1 page)
15 August 2017Termination of appointment of Michael Charles Sinclair as a director on 30 June 2017 (1 page)
15 August 2017Termination of appointment of Michael Charles Sinclair as a director on 30 June 2017 (1 page)
11 July 2017Full accounts made up to 31 August 2016 (29 pages)
11 July 2017Full accounts made up to 31 August 2016 (29 pages)
4 July 2017Registered office address changed from 121 Brooker Road Waltham Abbey Essex CN9 1JH England to 121 Brooker Road Waltham Abbey Essex EN9 1JH on 4 July 2017 (1 page)
4 July 2017Registered office address changed from 121 Brooker Road Waltham Abbey Essex CN9 1JH England to 121 Brooker Road Waltham Abbey Essex EN9 1JH on 4 July 2017 (1 page)
16 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
3 May 2017Registered office address changed from Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF to 121 Brooker Road Waltham Abbey Essex CN9 1JH on 3 May 2017 (1 page)
3 May 2017Registered office address changed from Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF to 121 Brooker Road Waltham Abbey Essex CN9 1JH on 3 May 2017 (1 page)
26 October 2016Termination of appointment of Caroline Emma Clarke Kirk as a secretary on 23 September 2016 (1 page)
26 October 2016Termination of appointment of Caroline Emma Clarke Kirk as a secretary on 23 September 2016 (1 page)
6 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
6 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
31 May 2016Appointment of Michael Charles Sinclair as a director on 25 May 2016 (2 pages)
31 May 2016Appointment of Michael Charles Sinclair as a director on 25 May 2016 (2 pages)
27 May 2016Appointment of Mr Robert William Sadler as a director on 25 May 2016 (2 pages)
27 May 2016Appointment of Mr Robert William Sadler as a director on 25 May 2016 (2 pages)
27 May 2016Appointment of Laura Jayne Wilcock as a secretary on 25 May 2016 (2 pages)
27 May 2016Appointment of Sarah Jane Dixon as a director on 25 May 2016 (2 pages)
27 May 2016Appointment of Alberto Hernandez Garcia as a director on 25 May 2016 (2 pages)
27 May 2016Termination of appointment of Peter Andrew Gregory as a secretary on 25 May 2016 (1 page)
27 May 2016Termination of appointment of Peter Andrew Gregory as a secretary on 25 May 2016 (1 page)
27 May 2016Appointment of Alberto Hernandez Garcia as a director on 25 May 2016 (2 pages)
27 May 2016Appointment of Sarah Jane Dixon as a director on 25 May 2016 (2 pages)
27 May 2016Appointment of Laura Jayne Wilcock as a secretary on 25 May 2016 (2 pages)
27 May 2016Appointment of Caroline Emma Clarke Kirk as a secretary on 25 May 2016 (2 pages)
27 May 2016Appointment of Caroline Emma Clarke Kirk as a secretary on 25 May 2016 (2 pages)
18 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(4 pages)
18 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(4 pages)
15 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
15 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
19 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(4 pages)
19 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
26 February 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
13 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(4 pages)
13 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(4 pages)
31 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
22 January 2014Satisfaction of charge 1 in full (1 page)
22 January 2014Satisfaction of charge 2 in full (1 page)
22 January 2014Satisfaction of charge 1 in full (1 page)
22 January 2014Satisfaction of charge 2 in full (1 page)
3 July 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
25 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
25 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
17 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 September 2011Registered office address changed from C/O Mercer & Hole 300 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7YE on 9 September 2011 (1 page)
9 September 2011Registered office address changed from C/O Mercer & Hole 300 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7YE on 9 September 2011 (1 page)
9 September 2011Registered office address changed from C/O Mercer & Hole 300 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7YE on 9 September 2011 (1 page)
2 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
7 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
7 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
12 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
12 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
20 May 2009Return made up to 13/05/09; full list of members (3 pages)
20 May 2009Return made up to 13/05/09; full list of members (3 pages)
18 February 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
18 February 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
15 May 2008Return made up to 13/05/08; full list of members (3 pages)
15 May 2008Return made up to 13/05/08; full list of members (3 pages)
11 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
11 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
30 May 2007Return made up to 13/05/07; full list of members (2 pages)
30 May 2007Return made up to 13/05/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
26 January 2007Particulars of mortgage/charge (3 pages)
26 January 2007Particulars of mortgage/charge (3 pages)
14 June 2006Return made up to 13/05/06; full list of members (2 pages)
14 June 2006Return made up to 13/05/06; full list of members (2 pages)
11 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
11 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 July 2005Return made up to 13/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
5 July 2005Return made up to 13/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
1 July 2005Accounts for a small company made up to 31 August 2004 (6 pages)
1 July 2005Accounts for a small company made up to 31 August 2004 (6 pages)
28 June 2004Return made up to 13/05/04; full list of members (6 pages)
28 June 2004Return made up to 13/05/04; full list of members (6 pages)
28 May 2004Full accounts made up to 31 August 2003 (14 pages)
28 May 2004Full accounts made up to 31 August 2003 (14 pages)
13 May 2003Return made up to 13/05/03; full list of members (6 pages)
13 May 2003Return made up to 13/05/03; full list of members (6 pages)
2 April 2003Accounts for a small company made up to 31 August 2002 (7 pages)
2 April 2003Accounts for a small company made up to 31 August 2002 (7 pages)
14 May 2002Return made up to 13/05/02; full list of members (6 pages)
14 May 2002Return made up to 13/05/02; full list of members (6 pages)
20 March 2002Accounts for a small company made up to 31 August 2001 (8 pages)
20 March 2002Accounts for a small company made up to 31 August 2001 (8 pages)
10 January 2002Registered office changed on 10/01/02 from: 19 market place olney buckinghamshire MK46 4BA (1 page)
10 January 2002Registered office changed on 10/01/02 from: 19 market place olney buckinghamshire MK46 4BA (1 page)
11 July 2001Accounts for a small company made up to 31 August 2000 (9 pages)
11 July 2001Accounts for a small company made up to 31 August 2000 (9 pages)
14 May 2001Return made up to 13/05/01; full list of members (6 pages)
14 May 2001Return made up to 13/05/01; full list of members (6 pages)
17 January 2001Secretary resigned (1 page)
17 January 2001New secretary appointed (2 pages)
17 January 2001New secretary appointed (2 pages)
17 January 2001Secretary resigned (1 page)
1 September 2000Company name changed abbey lift care (servicing) limi ted\certificate issued on 04/09/00 (2 pages)
1 September 2000Company name changed abbey lift care (servicing) limi ted\certificate issued on 04/09/00 (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
18 July 2000Registered office changed on 18/07/00 from: euro house 1394 high road london N20 9YZ (1 page)
18 July 2000Registered office changed on 18/07/00 from: euro house 1394 high road london N20 9YZ (1 page)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000New secretary appointed (2 pages)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000Secretary resigned (1 page)
12 July 2000New secretary appointed (2 pages)
12 July 2000Secretary resigned (1 page)
3 July 2000Auditors statement (2 pages)
3 July 2000Auditors statement (2 pages)
3 July 2000Auditor's resignation (2 pages)
3 July 2000Auditor's resignation (2 pages)
23 May 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2000Accounts for a small company made up to 31 August 1999 (7 pages)
2 March 2000Accounts for a small company made up to 31 August 1999 (7 pages)
4 November 1999Accounts for a small company made up to 31 August 1998 (7 pages)
4 November 1999Accounts for a small company made up to 31 August 1998 (7 pages)
19 May 1999Return made up to 13/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 May 1999Return made up to 13/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 September 1998Accounts for a small company made up to 31 August 1997 (8 pages)
1 September 1998Accounts for a small company made up to 31 August 1997 (8 pages)
9 June 1998Return made up to 13/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1998Return made up to 13/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1997Return made up to 13/05/97; full list of members (6 pages)
9 July 1997Return made up to 13/05/97; full list of members (6 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
23 December 1996Accounts for a small company made up to 31 August 1996 (10 pages)
23 December 1996Accounts for a small company made up to 31 August 1996 (10 pages)
25 November 1996Company name changed abbey lift care LIMITED\certificate issued on 26/11/96 (2 pages)
25 November 1996Company name changed abbey lift care LIMITED\certificate issued on 26/11/96 (2 pages)
20 May 1996Return made up to 13/05/96; change of members (6 pages)
20 May 1996Return made up to 13/05/96; change of members (6 pages)
18 March 1996Full accounts made up to 31 August 1995 (15 pages)
18 March 1996Full accounts made up to 31 August 1995 (15 pages)
6 June 1995Return made up to 13/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 1995Return made up to 13/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
13 May 1994Incorporation (9 pages)
13 May 1994Incorporation (9 pages)